Search icon

NY EVERLASTING NAILS I, INC.

Company Details

Name: NY EVERLASTING NAILS I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553568
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 7A RAILROAD AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY EVERLASTING NAILS I, INC. DOS Process Agent 7A RAILROAD AVE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
KHANH NGOC BUI Chief Executive Officer 7A RAILROAD AVE, BABYLON, NY, United States, 11702

Licenses

Number Type Date End date Address
21NY1283883 Appearance Enhancement Business License 2007-08-31 2027-12-18 7A RAILROAD AVE, BABYLON, NY, 11702

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 7A RAILROAD AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-04-21 2023-08-02 Address 7A RAILROAD AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-04-21 2023-08-02 Address 7A RAILROAD AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2013-08-19 2021-04-21 Address 7A RAILROAD AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-08-15 2013-08-19 Address 7A 4RAILROAD AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-08-15 2021-04-21 Address 7A RAILROAD AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-15 Address 7A RAILROAD AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2009-08-10 2011-08-15 Address 7A RAILROAD AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2007-08-08 2011-08-15 Address C/O KHANH NGOC BUI, 7A RAILROAD AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2007-08-08 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802001153 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001728 2021-08-02 BIENNIAL STATEMENT 2021-08-02
210421060243 2021-04-21 BIENNIAL STATEMENT 2019-08-01
130819002082 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110815002541 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090810002047 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070808000399 2007-08-08 CERTIFICATE OF INCORPORATION 2007-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185088008 2020-06-23 0235 PPP 7 Railroad Ave, Babylon, NY, 11702-2203
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18582
Loan Approval Amount (current) 18582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2203
Project Congressional District NY-02
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18841.64
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State